Advanced company searchLink opens in new window

ANGLO GEO THERM LTD

Company number 05900359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
15 Mar 2011 TM01 Termination of appointment of Warren Smart as a director
04 Nov 2010 AP01 Appointment of Mr Charles Jeffrey Parr May as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1,000
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Aug 2009 363a Return made up to 09/08/09; full list of members
21 Aug 2009 288c Director's Change of Particulars / david smith / 21/08/2009 /
21 Aug 2009 288c Director's Change of Particulars / david smith / 21/08/2009 / HouseName/Number was: , now: weston grange; Street was: 2 paradise mews, now: adwell road; Area was: paradise road, now: ; Post Town was: henley on thames, now: south weston; Region was: oxfrodshire, now: oxfordshire; Post Code was: RG9 1UD, now: OX9 7EL
07 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Jan 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
28 Dec 2008 363a Return made up to 09/08/08; no change of members
28 Dec 2008 288a Director appointed earl of richard timothy george mansfield macclesfield
12 Dec 2008 288c Director and Secretary's Change of Particulars / warren smart / 01/02/2008 / HouseName/Number was: , now: deacon cottage; Street was: fairview, now: deacon field; Area was: 15A crawley lane, now: ; Post Town was: crawley, now: south stoke; Region was: west sussex, now: oxon; Post Code was: RH10 7EB, now: RG8 0HU
10 Nov 2008 287 Registered office changed on 10/11/2008 from 2 paradise mews paradise road henley on thames oxfordshire RG9 1UD
25 Jul 2008 CERTNM Company name changed anglo biofuels LTD\certificate issued on 28/07/08
09 Jun 2008 AA Accounts made up to 31 August 2007
24 Oct 2007 363a Return made up to 09/08/07; full list of members
23 Oct 2007 288c Director's particulars changed
10 Sep 2007 287 Registered office changed on 10/09/07 from: stoke grange stoke talmage thame OX9 7EZ
22 Nov 2006 88(2)R Ad 09/08/06--------- £ si 2@1=2 £ ic 2/4
13 Sep 2006 288a New director appointed
24 Aug 2006 288a New secretary appointed;new director appointed